xt75hq3rvb6j https://exploreuk.uky.edu/dips/xt75hq3rvb6j/data/mets.xml Lexington, Kentucky University of Kentucky 19960617 minutes English University of Kentucky Contact the Special Collections Research Center for information regarding rights and use of this collection. Minutes of the University of Kentucky Board of Trustees Minutes of the University of Kentucky Board of Trustees, 1996-06-sept17. text Minutes of the University of Kentucky Board of Trustees, 1996-06-sept17. 1996 2011 true xt75hq3rvb6j section xt75hq3rvb6j 




Irregularities




 







                                             AGENDA

                                  Meeting of the Board of Trustees
                                       University of Kentucky
                                              1:00 P.M.
                                         September 17, 1996
Invocation

Oath of Office Administered

Roll Call

Approval of Minutes

Nomination of Officers and Executive Committee

President's Report and Action Items

PR 1    President's Report to the Trustees

PR 2    Personnel Actions

PR 3    Central Administration
        A. Proposed Amendment to the Governing Regulations
        B. Naming of Building and Complex - The Hilary J. Boone
                 Tennis Center

PR 4    Community College System
        A. Candidates for Degrees - Community College System

PR 5    Lexington Campus
        A.  Candidates for Degrees - University System
        B.  Change in Name of Degree Programs
        C.  Appointments/Reappointments to University of Kentucky
                 Business Partnership Foundation

PR 6   Medical Center (No items to report)

       Finance Committee

 1.    Acceptance of Audit Report for the University of Kentucky for 1995-96
 2.    Disposal of Surplus Property
 3.    Report of Leases
 *4.    Approval of Lease
 5.    Capital Construction Report
 6.    Purchase of Property
 7.     1996-97 Budget Revisions
 8.    Patent Assignment - Research and Graduate Studies
 9.    Patent Assignment - Research and Graduate Studies




 











10      Estate of Catharine Whitley Dulaney.
11.     Crounse Corporation Pledge
12.    Jack W. Graham Gift
13.    Lake Cumberland Foundation, Inc. Gift
14.     Lucille P. Markey Charitable Trust Gift
15.     Lucille P. Markey Charitable Trust Gift and Establishment of Chair
             in Oncology Research
16.     Ohio Casualty Insurance Company Gift and Pledge
17.     William R. Willard, M.D., Ph.D. Professorship of Dental Education
18.     Hilary J. Boone Commitment
19.     Resolution of Official Intent of the Board of Trustees of the University
             of Kentucky to Finance Construction of a Housing and Dining Project
             From Proceeds of a Proposed Issue of University of Kentucky Housing
             and Dining System Revenue Bonds
20.     Sale of the South Farm, Tract A




 





      Minutes of the Meeting of the Board of Trustees of the University of
Kentucky, Tuesday, September 17, 1996.

      The Board of Trustees of the University of Kentucky met at 1:00 p.m.
(Lexington time) on Tuesday, September 17, 1996 in the Board Room on the
18th floor of Patterson Office Tower.

      A.    Meeting Opened

      Governor Edward T. Breathitt, Chairperson, called the meeting to order
at 1:07 p.m., and the invocation was pronounced by Dr. Elissa Plattner.

      B.    Oath of Office Administered

      Governor Breathitt asked Richard Plymale, General Counsel, to
administer the oath of office to the following members:

      Mr. Alan Aja, who will serve as student trustee for the 1996-97
      academic year.

      Mr. John (Jack) R. Guthrie, appointed by Governor Paul E. Patton to
      replace Marian Moore Sims, for a term expiring June 30, 2002.

      Professor Loys L. Mather, reelected faculty representative, for a term
      expiring June 30, 1999.

      Mr. C. Frank Shoop, reappointed by Governor Paul E. Patton, for a term
      expiring June 30, 2002.

      Mr. Billy B. Wilcoxson, reappointed by Governor Paul E. Patton, for a
      term expiring June 30, 2002.

      President Wethington congratulated the new members and welcomed
them to the Board. He also congratulated Mr. Shoop and Mr. Wilcoxson on
their reappointments.

      Governor Breathitt welcomed the new members. He informed the
new members that this is a united Board that supports the President and his
administration. He expressed pleasure in having them on the Board.

      C.    Roll Call

      The following members of the Board of Trustees answered the call of
the roll: Mr. Alan Aja, Mr. Ted Bates, Mrs. Kay Shropshire Bell, Governor
Edward T. Breathitt (Chairperson), Mr. Paul W. Chellgren, Mr. Merwin
Grayson, Mr. John "Jack" Guthrie, Mr. James F. Hardymon, Professor Loys L.
Mather, Dr. Robert P. Meriwether, Mr. Billy Joe Miles, Professor Jim Miller,
Dr. Elissa Plattner, Professor Deborah Powell, Mr. Steven S. Reed, Mr. C.
Frank Shoop, and Mr. Billy B. Wilcoxson. Absent from the meeting were




 






                                  -2-

Mr. Robert N. Clay, Mrs. Lois C. Weinberg, and Mr. Martin Welenken. The
University administration was represented by President Charles T.
Wethington, Jr.; Chancellors Ben W. Carr, James W. Holsinger, and Elisabeth
Zinser; Vice Presidents Joseph T. Burch, Fitzgerald Bramwell, Edward A.
Carter, George DeBin, and Eugene Williams; John J. Piecoro, Assistant to the
President for Administrative Affairs; Dr. Juanita Fleming, Special Assistant
for Academic Affairs; Mr. C. M. Newton, Director of Athletics, and Mr.
Richard E. Plymale, General Counsel.

      Members of the various news media were also in attendance. A
quorum being present, the Chairperson declared the meeting officially open
for the conduct of business at 1:12 p.m.

      D.   Approval of Minutes

      Governor Breathitt said that the Minutes of the Board meeting on
Tuesday, June 11, 1996 had been distributed and asked for any additions or
corrections. Mr. Miles moved that the Minutes be approved as distributed.
Mr. Guthrie seconded the motion, and it carried.

      E.   Nomination of Officers and Executive Committee

      Under the Governing Regulations, officers of the Board and the
Executive Committee are elected annually at the September meeting.
Governor Breathitt called upon Mrs. Bell to preside and receive the report of
the Nominating Committee. Mr. Wilcoxson, Chairperson of the Nominating
Committee, placed the following slate of officers for 1996-97 in nomination:

            Edward T. Breathitt, Chairperson
            Robert P. Meriwether, Vice Chairperson
            Lois C. Weinberg, Secretary
            Richard E. Plymale, Assistant Secretary

      On behalf of the Nominating Committee, Mr. Wilcoxson moved that
these officers be approved for 1996-97. Mrs. Bell asked for nominations from
the floor. Mr. Wilcoxson's motion, seconded by Mr. Shoop, carried
unanimously.

      Mr. Wilcoxson placed the following slate of Executive Committee
members for 1996-97 in nomination:

            Edward T. Breathitt, Chairperson
            Robert P. Meriwether, Vice Chairperson
            Paul W. Chellgren
            James F. Hardy-mon
            Billy B. Wilcoxson
            Lois C. Weinberg, ex officio




 




-3-



      On behalf of the Nominating Committee, Mr. Wilcoxson moved that
these individuals be approved as the Executive Committee for 1996-97. Mrs.
Bell asked for nominations from the floor. Mr. Wilcoxson's motion was
seconded by Mr. Miles and passed. Governor Breathitt presided for the
remainder of the meeting as Chairperson.

      Governor Breathitt expressed his deepest appreciation to the Board for
their confidence.

      President Wethington congratulated Governor Breathitt on his re-
election and his willingness to continue in the role of Chairperson of the
Board. He also expressed pleasure in the re-election of the other officers and
thanked them for their willingness to serve another year. President
Wethington said that he was delighted with the Board. It is an excellent
Board with excellent leadership. One of the reasons the University is making
progress today is that the University has a very fine Board of Trustees that is
much interested in the University and is willing to give their time, efforts,
and commitments to making this a better university.

      F.   President's Report to the Board of Trustees (PR 1)

      President Wethington called attention to the following items in PR 1:

      1. Seventy-three National Merit Scholars, including 58 from
         Kentucky, and three National Achievement Scholars are included
         in the freshman class at the University of Kentucky this fall.

      2. Maysville Community College distance learning class includes four
         campuses, Paducah, Owensboro, Henderson and Maysville. More
         than 100 students are enrolled in Maysville Community College's
         pulp and paper technology class which is made available
         throughout Kentucky in distance learning classrooms.

      3. Chandler Medical Center announces a pilot oral physician program
         to begin in the summer of 1997. Graduates of the program will be
         awarded two doctoral degrees: a doctor of dental medicine (D.M.D.)
         and a doctor of medicine (M.D.).

      4. Ashland Community College and Marshall University have
         developed a joint program, "Two-Plus-Two" agreement. Students
         may complete the two-year associate degree program in business
         technology at Ashland Community College and enroll at Marshall
         for the final two years of study required for a bachelor's degree in
         business administration.




 





-4-



      5. Based on the findings of a team of students, faculty and staff
         members, several initiatives are under way at the University aimed
         at accelerated progress in the University's development as an
         "inclusive learning community."

      6. Karl B. Raitz, a 20-year geography professor at the University, was
         named the 1996-97 Distinguished Professor in the College of Arts
         and Sciences, an honor bestowed since 1944 by vote of the college's
         faculty. Robert M. Ireland, history professor, was named the
         college's Distinguished Teacher.

      7. The baccalaureate program of the College of Architecture has been
         reaccredited for five years by the National Architectural Accrediting
         Board.

      8. The Good Samaritan Foundation will provide $301,000 to the
         College of Nursing over the next year for internships involving
         both faculty and students in rural, urban and school settings. The
         Foundation has also provided more than $91,000 to the College of
         Medicine for the upcoming year.

      President Wethington asked the members to peruse the other items in
the report at their leisure.

      President Wethington reported that the U.S. News and World Report
indicates that the University of Kentucky has been singled out as one of the
best values in higher education. It is a ranking that does speak favorably to
the kinds of quality that has been achieved and the price of education at this
institution.

      G.    Personnel Actions (PR 2)

      President Wethington recommended that approval be given to the
appointments, actions and/or other staff changes which require Board action;
and that the report relative to appointments and/or changes already
approved by the administration be accepted. Mr. Shoop moved approval. His
motion, seconded by Mrs. Bell, carried. (See PR 2 at the end of the Minutes.)

      H.    Proposed Amendment to the Governing Regulations (PR 3A)

      President Wethington reminded the Board that the proposed
amendment to the Governing Regulation was received at the June 11, 1996
meeting for preliminary consideration. He recommended that the proposed
amendment designating the Vice President of University Relations as the
person in charge in the president's absence be approved. Mr. Bates moved
approval. Mr. Chellgren seconded the motion, and it carried. (See PR 3A at
the end of the Minutes.)




 








      I.   Naming of Building and Complex The Hilary J. Boone Tennis
Center (PR 3B)

      President Wethington recommended that the Board approve the name
change of "The Hilary J. Boone Indoor Tennis Center" to "The Hilary J. Boone
Tennis Center" for the present indoor tennis building and the new outdoor
tennis stadium. On motion made by Mr. Wilcoxson and seconded by Dr.
Meriwether, PR 3B was approved. (See PR 3B at the end of the Minutes.)

      J.   Candidates for Degrees - Community College System (PR 4A)

      President Wethington recommended that the degrees specified in
PR 4A be awarded to the persons named, upon certification that the
requirements for those degrees have been satisfactorily completed. Professor
Miller moved approval. His motion, seconded by Mr. Chellgren, passed. (See
PR 4A at the end of the Minutes.)

      K.   Candidates for Degrees - University System (PR 5A)

      On the recommendation of President Wethington, Mr. Shoop moved
that the list of candidates for degrees in the Lexington Campus and Medical
Center sectors as recommended in PR 5A be approved. The motion was
seconded by Mr. Reed and carried. (See PR 5A at the end of the Minutes.)

     L.   Change in Name of Degree Programs (PR 5B)

     President Wethington recommended that the Board approve the
change in the name of the Bachelor of Arts or Bachelor of Science degree
programs in the College of Communications and Information Studies for
Journalism/Advertising majors to the Bachelor of Arts or Bachelor of Science
in Integrated Strategic Communication. Professor Mather moved approval.
His motion, seconded by Mr. Reed, passed. (See PR 5B at the end of the
Minutes.)

     M.   Appointments/Reappointments to University of Kentucky
Business Partnership Foundation (PR 5C)

     President Wethington recommended that approval be given to the
appointments of James R Bell, III, Ronald G. Geary, Timothy L. Haymaker,
and Roy W. Mundy, II and the reappointments of William R Hartman and
Henry L. Jackson as members of the Board of Directors of the University of
Kentucky Business Partnership Foundation for four-year terms beginning
immediately and extending through the Spring 2000 Board meeting. Mr.
Grayson moved approval of PR 5C. Mr. Guthrie seconded the motion, and it
carried. (See PR 5C at the end of the Minutes.)



-5-




 





-6-



      N.   Acceptance of Audit Report for the University of Kentucky for
1995-96 (ECR 1)

      Mr. Hardymon, Chairperson of the Finance Committee, reported that
the Finance Committee met and reviewed the items to present to the Board
for action. FCR 1 is the audit report for the University for 1995-96. It is the
consolidated financial statement audited by Deloitte & Touche LLP, Certified
Public Accountants, and includes the statements of the University of
Kentucky and all of the affiliated corporations. The most important
document is the letter from Deloitte & Touche showing that the University
has a clean audit of the consolidated statements. He reviewed some of the
items in the report and said that this is a good, solid report. The Finance
Committee reviewed the report and recommends approval. On motion
made by Mr. Hardymon, seconded by Mr. Chellgren and carried, FCR 1 was
approved. (See FCR 1 at the end of the Minutes.) Representatives from
Deloitte & Touche were recognized and given a round of applause.

      0.    Disposal of Surplus Property (FCR 2)

      Mr. Hardymon said that FCR 2 relates to Disposal of Surplus Property.
He reviewed Attachment I and moved approval. Dr. Meriwether seconded
the motion, and it passed. (See FCR 2 at the end of the Minutes.)

      P.   Report of Leases (FCR 3)

      Mr. Hardymon stated that FCR 3 is the Report of Leases that the Board
must accept. He reported that the rates were very competitive and said that
the Finance Committee reviewed the leases. He moved approval of FCR 3.
Mr. Chellgren seconded the motion, and it carried. (See FCR 3 at the end of
the Minutes.)

      Q.   Approval of Lease (FCR 4)

      Mr. Hardymon said that FCR 4 is an addendum of a lease between the
University of Kentucky (Home Care) and Kentucky Medical Services
Foundation. He noted that the Board must approve this lease before it is
executed. The total amount is up to $48,800 which is above the $30,000 per
year approval level for administrative action. An $8.00 per square foot rate
has been negotiated for an additional 100 square feet of space. He moved
approval of FCR 4. His motion, seconded by Mr. Shoop, passed. (See FCR 4 at
the end of the Minutes.)

      R.   Capital Construction Report (FCR 5)

      Mr. Hardymon moved that the Capital Construction Report for the
three months ending June 30, 1996 be accepted. He noted that this report
refers to only projects that had activity within this quarter, and there are 75




 




-7-



active projects in the report. He said that the Committee checked on the
progress of the projects and were informed that the projects are on schedule.
Mr. Reed seconded the motion, and it carried. (See FCR 5 at the end of the
Minutes.)

      S.   Purchase of Property (FCR 6)

      Mr. Hardymon moved that the Board approve the purchase of real
property located at 435 Pennsylvania Avenue at an appraised price of $139,000.
A map was displayed showing the location of the property in the acquisition
area and master plan. His motion, seconded by Dr. Meriwether, passed. (See
FCR 6 at the end of the Minutes.)

      T.    1996-97 Budget Revisions (FCR 7)

      Mr. Hardymon stated that FCR 7 is a quarterly report involving the
budget revisions predicted for the remainder of the year. He remarked about
the Sales and Services item in the General Fund category and the
Expenditures at Hazard Community College in the Restricted Funds category.
He moved approval of FCR 7. His motion, seconded by Mr. Chellgren,
passed. (See FCR 7 at the end of the Minutes.)

      U.    Patent Assignment (FCR 8)

      Mr. Hardymon said that FCR 7 is an invention that provides a method
for improving consolidation of powder resin. It essentially sorts out the
particles according to diameter so as to form a particle mixture with optimal
close packing of the three-dimensional spaces between the powder resin
particles which cuts down the number of voids. He moved approval of
FCR 8. Mr. Grayson seconded the motion, and it carried. (See FCR 8 at the
end of the Minutes.)

      V.    Patent Assignment (FCR 9)

      Mr. Hardymon stated that FCR 9 involves an invention that relates to
certain improvements in anti-idiotype monoclonal antibody 1A7 and use for
the treatment of melanoma and small cell carcinoma. He moved approval of
FCR 9. His motion was seconded by Mr. Shoop and passed. (See FCR 9 at the
end of the Minutes.)

     W.    Estate of Catharine Whitley Dulaney (FCR 10)

     Mr. Hardymon said that FCR 10 recommends that the Board accept a
distribution of $1,000,000 from the Estate of Catharine W. Dulaney. He noted
that $200,000 had been received earlier, and this brings the amount to
$1,200,000. A final distribution in excess of $450,000 is expected later this year.




 





-8-



He moved approval of FCR 10. Mrs. Bell seconded the motion, and it carried.
(See FCR 10 at the end of the Minutes.)

      X.   Crounse Corporation Pledge (FCR 11)

      Mr. Hardymon said the FCR 11 is a recommendation that the Board
accept a pledge of $100,000 from Crounse Corporation of Paducah, Kentucky to
the University of Kentucky for the Maysville Community College's Partners
in Progress Campaign. Crounse Corporation is an inland river transporter of
freight and has designated its gift to Maysville Community College's Business
and Technology Center. The pledge will be paid in five annual payments of
$20,000 beginning in December, 1996. He moved approval of FCR 11. The
motion, seconded by Mr. Reed, passed. (See FCR 11 at the end of the
Minutes.)

      Y.   Jack W. Graham Gift (FCR 12)

      Mr. Hardymon moved that the Board accept a gift of $100,000 from Jack
W. Graham of Lexington, Kentucky, to the University of Kentucky for
construction of a new Sigma Alpha Epsilon Fraternity house. In addition to
his contribution of $100,000, Mr. Graham is paying for the construction
project's architectural services which will be in excess of $100,000. He noted
that Mr. Graham attended the University of Kentucky in the late 1930's and
was an SAE pledge. Mr. Bates seconded the motion, and it carried. (See FCR
12 at the end of the Minutes.)

      Z.   Lake Cumberland Foundation, Inc. Gift (FCR 13)

      Mr. Hardymon said that FCR 13 recommends that the Board accept a
gift of $150,000 from Lake Cumberland Foundation, Inc. of Somerset,
Kentucky to Somerset Community College for its Allied Health Endowment
Fund and to endow a nursing scholarship. The Lake Cumberland
Foundation was created in 1994 as a result of the sale of Lake Cumberland
Home Health Agency, Inc. to Columbia Lake Cumberland Regional Hospital.
The foundation was to dispose of its assets through gifts to charitable
organizations. In June of this year the foundation gave $465,000 to 27
organizations. The foundation's gift was made in the name of Lake
Cumberland Home Health Agency. Mr. Hardymon moved approval of FCR
13. The motion, seconded by Mr. Guthrie, passed. (See FCR 13 at the end of
the Minutes.)

     AA. Lucille P. Markey Charitable Trust Gift (FCR 14)

     Mr. Hardymon moved that the Board accept a gift of $1,000,000 from
the Lucille P. Markey Charitable Trust of Miami, Florida, to the University of
Kentucky for the Maxwell H. Gluck Equine Research Center in the College of
Agriculture. This gift will enhance existing endowments previously




 





-9-



established by gifts from the Markey Trust. A total of $750,000 will be added to
the Wright-Markey Trust Endowment for the support of graduate students,
postdoctoral fellows, research specialists and junior faculty at the Gluck
Center. The remaining $250,000 will be applied to the Warren Wright, Sr.-
Lucille Market Chair currently held by Professor Charles Issell. The Trust was
established under the provisions of the will of former Calumet Farm owner
Lucille Parker Markey, who died in 1982. She directed that the Trust's assets
be used to support and encourage basic research. Mr. Bates seconded the
motion, and it carried. (See FCR 14 at the end of the Minutes.)

      BB.   Lucille P. Markey Charitable Trust Gift and Establishment of
Chair in Oncology Research (FCR 15)

      Mr. Hardymon moved that the Board accept a gift of $1,000,000 from
the Lucille P. Markey Charitable Trust of Miami, Florida, to the University of
Kentucky to establish and endow the Lucille P. Markey Chair in Oncology
Research in the Lucille P. Markey Cancer Center in the College of Medicine.
The income from the endowment will be devoted to the support and research
expenses of a distinguished biomedical scientist in oncology research. He said
that it is important to note that this gift brings the total from the Markey
Charitable Trust to $14 million dollars, and this is likely to be the last gift. His
motion, seconded by Mr. Chellgren, carried. (See FCR 15 at the end of the
Minutes.)

      CC. Ohio Casualty Insurance Company Gift and Pledge (FCR 16)

      Mr. Hardymon moved that the Board accept a gift of $250,000 and a
pledge of $750,000 from Ohio Casualty Insurance Company of Hamilton,
Ohio, to the University of Kentucky Athletic Association for expansion of the
Center for Academic and Tutorial Services. The president and chief executive
officer of Ohio Casualty Insurance Company is Lauren N. Patch, a Lexington
native and 1973 graduate of the University of Kentucky. He has been a long-
time supporter of the athletics program. The pledge will be paid in three
annual installments of $250,000 beginning in 1997. He noted that more than
400 student athletes have used the Center each year. Mr. Grayson seconded
the motion, and it passed. (See FCR 16 at the end of the Minutes.)

      DD. William R. Willard. M.D.. Ph.D. Professor of Dental Education
(FCR 17)

      Mr. Hardymon moved that the Board authorize the creation of an
endowed professorship in the College of Dentistry entitled the William R.
Willard, M.D., Ph.D. Professorship of Dental Education. Dr. William R.
Willard was the founding vice president of the University of Kentucky Albert
B. Chandler Medical Center. He helped plan and develop the Medical Center
which opened in 1960. He served as vice president from 1956-70. Dr. Willard
died in 1991. As a result of his innovative vision of health professions




 





-10-



education, the College of Dentistry became a national leader in dental
education. Income from $100,000 of this academic enrichment fund will fund
the professorship. The motion was seconded by Mr. Guthrie and carried. (See
FCR 17 at the end of the Minutes.)

      EE.  Hilary J. Boone Commitment (FCR 18)

      Mr. Hardymon reflected on PR 3B, Naming of Building and Complex
The Hilary J. Boone Tennis Center. He moved that the Board accept a
commitment of $400,000 from Hilary J. Boone to the University of Kentucky
Athletic Association for expansion of the tennis center. Mr. Boone was
captain of the tennis team in 1940. He has been a long-time supporter of the
tennis program having previously given gifts of $250,000 to the University of
Kentucky Athletic Association to build the indoor tennis center, named in
honor of him. Mr. Wilcoxson seconded the motion, and it passed. (See FCR
18 at the end of the Minutes.)

      FF.  Resolution of Official Intent of the Board of Trustees of the
University of Kentucky to Finance Construction of a Housing and Dining
Project from Proceeds of a Proposed Issue of University of Kentucky Housing
and Dining System Revenue Bonds (FCR 19)

      Mr. Hardymon said that FCR 19 involves a resolution expressing the
official intent of the funds that will come from the bonds. In this case the
intent is to finance the construction of a new student resident building to
accommodate approximately 50 students, renovation of Cooperstown
Apartment Buildings C and D and Shawneetown Apartment Buildings C and
D, installation of a sprinkler system for Donovan Hall, renovation of
elevators in Kirwan Blanding Residence Halls, and installation of an HVAC
system in Donovan Hall food services area. It will come to approximately
$6.75 million. The Board's function is to approve a resolution showing intent
to spend the money as stipulated in FCR 19. He moved approval of FCR 19.
His motion, seconded by Mr. Reed, carried. (See FCR 19 at the end of the
Minutes.)

      GG. Sale of the South Farm, Tract A (FCR 20)

      Mr. Hardymon stated that Tract A of the South Farm comprised of
approximately 42.96 acres at the corner of Nicholasville Road and Man-O-
War Boulevard in Lexington, Kentucky is determined no longer suited for
the teaching, research or service needs of the University, and is declared
surplus; that the Administration is authorized to seek two separate appraisals
of this real property, then offer it for sale, in whole, by sealed bids, reserving
the right to reject all bids; that all terms and conditions of the sale be returned
to the Board for final approval; and that proceeds from the sale be reserved
for the College of Agriculture.




 




-11-



      He reported that the South Farm was bought in 1956 with private gift
monies, federal grant monies, and restricted trust and agency funds of the
College of Agriculture for the sum of $270,000. No state appropriation was
made for this acquisition. The use of the proceeds for College of Agriculture
projects is in accord with the "Twenty-First Century Plan" for the College of
Agriculture. This proposed use of the proceeds from the sale of the farm for a
plant science research facility assures that College of Agriculture funds which
were used to purchase the South Farm and advance research will continue to
be used in support of the College of Agriculture. He said substantial
continuing interest in the South Farm by prospective buyers is cause for this
action at this time and moved approval of FCR 20. Mr. Grayson seconded the
motion, and it passed. (See FCR 20 at the end of the Minutes.)

      HH. Meeting Adjourned

      There being no further business to come before the Board, the
Chairperson adjourned the meeting at 2:02 p.m.

                                           Respectfully submitted,



                                           Lois C. Weinberg
                                           Secretary
                                           Board of Trustees

(PR 2, 3A, 3B, 4A, 5A, 5B, and SC; FCR 1, 2, 3, 4,5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15,
16, 17, 18, 19, and 20 which follow are official parts of the Minutes of the
meeting.)




 








                                                               PRi1


Office of the President
September 17, 1996




           PRESIDENT'S REPORT TO THE BOARD OF TRUSTEES


1.    UK Extramural Funding Tops $ 100 Million for Third Year in a Row

      UK has received $114,086,391 in grants, contracts and gifts from outside
the University in the 1995-1996 fiscal year, the third year in a row UK has
received more than $100 million in such extramural funding. This is good news
for the University, particularly in light of recent federal government spending
cuts for research.

2.    73 National Merit Scholars in Freshman Class

      Seventy-three National Merit Scholars -- including 58 from Kentucky --
and three National Achievement Scholars are included in the freshman class at
UK this fall. The number is expected to keep UK in the top 10 nationally among
public universities in the number of National Merit Scholars. National
Achievement Scholarships are awarded by the National Merit Scholars
Corporation in recognition of outstanding achievement by minority students.

3.    Maysville CC Distance Learning Class Includes Four Campuses

      Comnmunity college students in Paducah, Owensboro, Henderson and
Maysville are enrolled in Maysville Community College's pulp and paper
technology class. More than 100 students are enrolled in the class which is
made available throughout Kentucky in distance learning classrooms. Instructor
Joe Cable is assistant production manager at Inland Container Corporation,
Maysville.




 





-2-



4.    Medical Center Announces Pilot Oral Physician Program

      UK's Chandler Medical Center is accepting applicants for a new, reform-
oriented, pilot oral physician program to begin in the summer of 1997. Graduates
of the program will be awarded two doctoral degrees: a doctor of dental medicine
(D.M.D.) and a doctor of medicine (M.D.). The program was conceived to
provide tomorrow's oral health professionals with the best possible education to
reflect the changing patient population, advances in biotechnology, and the
evolution of the health care environment in dentistry and medicine.

5.    ACC and Marshall University Develop Joint Program

      Ashland Community College and Marshall University have developed a
new "Two-Plus-Two" agreement. Students may complete the two-year associate
degree program in business technology at ACC and enroll at Marshall for the
final two years of study required for a bachelor's degree in business
administration. The program is part of an ongoing commitment to the economic
development of the Tri-State region.

6.    ASTeCC Fills Its Suites With Six Businesses

      Space for businesses in UK's Advanced Science and Technology
Commercialization Center has been filled. Less than two years after opening the
center, ASTeCC is home to six businesses that are developing new technologies
and ventures. ASTeCC provides quarters to BioProducts International;
Valvoline, Incorporated; PromoGen; DeNovo Incorporated; K&K BioScience
Incorporated; and Equine Biodiagnostics.

7.    'Inclusive Learning Community' Initiatives Under Way at UK

      Based on the findings of a team of students, faculty and staff members,
several initiatives are under way at UK aimed at accelerated progress in the
University's development as an "inclusive learning community." The team
members visited colleges and universities over the summer to collect and
document ideas about campus social justice programs. Among the changes
completed and planned at UK include an addition of a second section on
diversity for the popular UK 101 series of classes for new students. Calendars of
UK events, particularly those related to issues of cultural diversity, also are
being revised